Company NameRPE Engineering Limited
DirectorAmbreen Javed
Company StatusLiquidation
Company Number02424311
CategoryPrivate Limited Company
Incorporation Date19 September 1989(34 years, 7 months ago)
Previous NameRomar Process Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMiss Ambreen Javed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Faraday Road
Leigh On Sea
Essex
SS9 5JU
Director NameMr Trevor Richard Steward
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleEngineer
Correspondence Address4 Oval Gardens
Grays
Essex
RM17 5NR
Director NameMr John Anthony Hyde
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(1 year, 6 months after company formation)
Appointment Duration29 years, 4 months (resigned 17 July 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 Grenfell Avenue
Hornchurch
Essex
RM12 4DN
Secretary NameRosemary Margaret Hyde
NationalityBritish
StatusResigned
Appointed18 March 1991(1 year, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 17 September 2016)
RoleCompany Director
Correspondence Address49 Grenfell Avenue
Hornchurch
Essex
RM12 4DN
Director NameMr Trevor Richard Steward
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2005(15 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 17 July 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Great Wheatleys Road
Rayleigh
Essex
SS6 7AP
Director NameMr Jeremy McCourt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(31 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address12 Faraday Road
Leigh On Sea
Essex
SS9 5JU

Contact

Websiteromar.uk.net
Telephone01702 523351
Telephone regionSouthend-on-Sea

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£222,468
Cash£139,041
Current Liabilities£190,147

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 July 2021 (2 years, 9 months ago)
Next Return Due5 August 2022 (overdue)

Charges

1 August 1995Delivered on: 4 August 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or essex fabrication & installations limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 May 2023Registered office address changed from 12 Faraday Road Leigh on Sea Essex SS9 5JU to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 16 May 2023 (2 pages)
15 May 2023Appointment of a liquidator (3 pages)
10 February 2023Order of court to wind up (2 pages)
7 October 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
17 June 2022Termination of appointment of Jeremy Mccourt as a director on 27 April 2022 (1 page)
17 June 2022Cessation of Romar Holdings Ltd as a person with significant control on 27 April 2022 (1 page)
4 October 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
16 December 2020Appointment of Mr Jeremy Mccourt as a director on 1 December 2020 (2 pages)
19 November 2020Termination of appointment of Trevor Richard Steward as a director on 17 July 2020 (1 page)
19 November 2020Termination of appointment of John Anthony Hyde as a director on 17 July 2020 (1 page)
19 November 2020Notification of Romar Holdings Ltd as a person with significant control on 19 November 2020 (2 pages)
12 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-21
(2 pages)
12 November 2020Change of name notice (2 pages)
22 July 2020Cessation of Trevor Richard Steward as a person with significant control on 17 July 2020 (1 page)
22 July 2020Appointment of Miss Ambreen Javed as a director on 7 July 2020 (2 pages)
22 July 2020Notification of Ambreen Javed as a person with significant control on 17 July 2020 (2 pages)
22 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
22 July 2020Cessation of John Anthony Hyde as a person with significant control on 17 July 2020 (1 page)
17 June 2020Satisfaction of charge 1 in full (2 pages)
25 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
16 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
27 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
11 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
21 March 2017Termination of appointment of Rosemary Margaret Hyde as a secretary on 17 September 2016 (1 page)
21 March 2017Termination of appointment of Rosemary Margaret Hyde as a secretary on 17 September 2016 (1 page)
21 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr John Anthony Hyde on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr John Anthony Hyde on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr John Anthony Hyde on 8 April 2010 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 April 2008Return made up to 18/03/08; full list of members (4 pages)
8 April 2008Return made up to 18/03/08; full list of members (4 pages)
20 June 2007Return made up to 18/03/07; full list of members (3 pages)
20 June 2007Return made up to 18/03/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 May 2006Return made up to 18/03/06; full list of members (7 pages)
24 May 2006Return made up to 18/03/06; full list of members (7 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 April 2005Return made up to 18/03/05; full list of members (2 pages)
5 April 2005Return made up to 18/03/05; full list of members (2 pages)
31 March 2004Return made up to 18/03/04; full list of members (6 pages)
31 March 2004Return made up to 18/03/04; full list of members (6 pages)
13 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 April 2003Return made up to 18/03/03; full list of members (6 pages)
24 April 2003Return made up to 18/03/03; full list of members (6 pages)
11 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 April 2002Return made up to 18/03/02; full list of members (6 pages)
11 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 April 2002Return made up to 18/03/02; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
22 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
20 March 2001Return made up to 18/03/01; full list of members (6 pages)
20 March 2001Return made up to 18/03/01; full list of members (6 pages)
10 May 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(6 pages)
10 May 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(6 pages)
11 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
11 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 April 1999Return made up to 18/03/99; no change of members (4 pages)
23 April 1999Return made up to 18/03/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 April 1998Return made up to 18/03/98; no change of members (4 pages)
20 April 1998Return made up to 18/03/98; no change of members (4 pages)
8 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 May 1997Return made up to 18/03/97; full list of members (6 pages)
8 May 1997Return made up to 18/03/97; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
12 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
29 March 1996Return made up to 18/03/96; no change of members (4 pages)
29 March 1996Return made up to 18/03/96; no change of members (4 pages)
8 January 1996Registered office changed on 08/01/96 from: 47, hornsby square, southfields industrial park, basildon, essex. SS15 6SD. (1 page)
8 January 1996Registered office changed on 08/01/96 from: 47, hornsby square, southfields industrial park, basildon, essex. SS15 6SD. (1 page)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
23 March 1995Return made up to 18/03/95; no change of members (4 pages)
23 March 1995Return made up to 18/03/95; no change of members (4 pages)
18 March 1994Return made up to 18/03/94; full list of members (5 pages)
21 February 1994Accounts for a small company made up to 31 October 1993 (5 pages)
7 May 1993Return made up to 18/03/93; no change of members (4 pages)
30 April 1993Accounts for a small company made up to 31 October 1992 (3 pages)
1 April 1992Return made up to 18/03/92; no change of members (7 pages)
24 February 1992Accounts for a small company made up to 31 October 1991 (3 pages)
18 April 1991Accounts for a small company made up to 31 October 1990 (3 pages)
18 April 1991Return made up to 18/03/91; full list of members (7 pages)
31 October 1989Ad 06/10/89--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 October 1989Accounting reference date notified as 31/10 (1 page)
27 September 1989Registered office changed on 27/09/89 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 September 1989Incorporation (13 pages)